Detail by Officer/Registered Agent Name

Florida Profit Corporation

PERSHING INDUSTRIES INC.

Filing Information
213834 59-0843901 07/16/1958 FL ACTIVE AMENDMENT 05/28/2019 NONE
Principal Address
14200 NW 57TH AVE
HIALEAH, FL 33014

Changed: 04/28/2003
Mailing Address
14200 NW 57TH AVE
HIALEAH, FL 33014

Changed: 04/28/2003
Registered Agent Name & Address YAFFE, ROBERT H, ESQ.
1135 Kane Concourse
Third Floor
Bay Harbor Island, FL 33154

Name Changed: 06/29/2015

Address Changed: 06/15/2020
Officer/Director Detail Name & Address

Title P

REVITZ, MARK
14200 NW 57TH AVE.
HIALEAH, FL 33014

Title Secretary

REVITZ, GENNA
14200 NW 57TH AVE.
HIALEAH, FL 33014

Title TS

KLEIN, LES
14200 NW 57TH AVE
HIALEAH, FL 33014

Title VP

REVITZ, GREGORY
14200 NW 57TH AVE
HIALEAH, FL 33014

Title Director

Yaffe, Robert
1135 Kane Concourse, 3rd Floor
Bay Harbor Island, FL 33154

Title Director

REVITZ, HONEY
14200 NW 57TH AVENUE
HIALEAH, FL 33014

Title Director

MITCHELL, PAUL
14200 NW 57TH AVENUE
HIALEAH, FL 33014

Title Director

KLEIN, JEFF
14200 NW 57TH AVENUE
HIALEAH, FL 33014

Title Director

Revitz, Brittany
14200 NW 57th Ave
Hialeah, FL 33014

Title Director

Magua, John
14200 NW 57th Ave
Hialeah, FL 33014

Title Assist Vice President/Dir

YOUNG, JIM
14200 NW 57TH AVE
HIALEAH, FL 33014

Title Director

MILBERG, MICHAEL
14200 NW 57th Ave
HIALEAH, FL 33014

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
05/28/2019 -- Amendment View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- Amendment View image in PDF format
09/29/2015 -- Amendment View image in PDF format
06/29/2015 -- Amendment View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format